Company NameGCS Corporate Services Ltd
Company StatusDissolved
Company Number07892451
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Kent
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed14 November 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceFrance
Correspondence Address52 Portland Street
Manchester
M1 3LF
Director NameMr Daniel Kent
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceFrance
Correspondence Address75 Rue Reaumur
Paris
75002
Director NameMiss Claudia Palladino
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2012(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2017)
RoleTranslator
Country of ResidenceBelgium
Correspondence Address4 Copthall House
Coventry
CV1 2FL

Location

Registered Address52 Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Claudia Palladino
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 52 Portland Street Manchester M1 3LF on 8 August 2019 (1 page)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 November 2017Appointment of Mr Daniel Kent as a director on 14 November 2017 (2 pages)
14 November 2017Cessation of Claudia Palladino as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Claudia Palladino as a person with significant control on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Appointment of Mr Daniel Kent as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Claudia Palladino as a director on 14 November 2017 (1 page)
14 November 2017Notification of Daniel Kent as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Notification of Daniel Kent as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Claudia Palladino as a director on 14 November 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 August 2014Director's details changed for Miss Claudia Palladino on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Registered office address changed from 145/157 St John Street London EC1V 4PW England to 83 Ducie Street Manchester M1 2JQ on 8 August 2014 (1 page)
8 August 2014Director's details changed for Miss Claudia Palladino on 1 July 2014 (2 pages)
8 August 2014Registered office address changed from 145/157 St John Street London EC1V 4PW England to 83 Ducie Street Manchester M1 2JQ on 8 August 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Director's details changed for Miss Claudia Palladino on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Registered office address changed from 145/157 St John Street London EC1V 4PW England to 83 Ducie Street Manchester M1 2JQ on 8 August 2014 (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2012Appointment of Miss Claudia Palladino as a director (2 pages)
16 July 2012Termination of appointment of Daniel Kent as a director (1 page)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
16 July 2012Appointment of Miss Claudia Palladino as a director (2 pages)
16 July 2012Termination of appointment of Daniel Kent as a director (1 page)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)